Company Information for WUBS PAYMENTS LIMITED
THE METRO BUILDING 1 BUTTERWICK, HAMMERSMITH, LONDON, W6 8DL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
WUBS PAYMENTS LIMITED | ||||
Legal Registered Office | ||||
THE METRO BUILDING 1 BUTTERWICK HAMMERSMITH LONDON W6 8DL Other companies in EC2A | ||||
Previous Names | ||||
|
Company Number | 05393810 | |
---|---|---|
Company ID Number | 05393810 | |
Date formed | 2005-03-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-06-05 05:16:12 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW SUMMERILL |
||
FEDDE TRISTAN VAN DER VIJVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA O'HARE |
Company Secretary | ||
SCOTT WAYNE SMITH |
Director | ||
ANTHONY PAUL CRIVELLI |
Director | ||
LOUISE BARRETT |
Company Secretary | ||
DAMIEN PAUL MULHOLLAND |
Company Secretary | ||
ELSE CHRISTINA HAMILTON |
Director | ||
JONATHAN REES |
Director | ||
BRADLEY ALLEN WINDBIGLER |
Director | ||
GARETH OWEN DAVEY HEALD |
Director | ||
CHRISTOPHER ALAN BAKKE |
Director | ||
DAVID VALENTINE JAMES SEAR |
Director | ||
ANDREW MOGER WOOLLEY |
Director | ||
SYLVAIN MARC PIGNET |
Company Secretary | ||
GARETH OWEN DAVEY HEALD |
Director | ||
JAMES EDWARD SULLIVAN BIRCH |
Director | ||
ANTHONY JOHN WILSON |
Director | ||
MARTYN LEWIS EMMERSON |
Director | ||
CLIVE IAN KAHN |
Director | ||
DECHERT SECRETARIES LIMITED |
Company Secretary | ||
DECHERT NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTERN UNION BUSINESS SOLUTIONS (SA) LTD. | Director | 2018-05-04 | CURRENT | 2011-04-06 | Liquidation | |
WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED | Director | 2017-03-16 | CURRENT | 1993-09-14 | Active | |
CONVERA UK LIMITED | Director | 2017-03-16 | CURRENT | 2002-02-22 | Active | |
WESTERN UNION BUSINESS SOLUTIONS (SA) LTD. | Director | 2018-05-04 | CURRENT | 2011-04-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 04/09/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR BRADLEY ALLEN WINDBIGLER | ||
DIRECTOR APPOINTED MR SETH MINCKS | ||
DIRECTOR APPOINTED MR SETH MINCKS | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES | |
PSC05 | Change of details for Western Union Business Solutions (Uk) Limited as a person with significant control on 2022-02-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMMERILL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/22 FROM 200 Hammersmith Road London W6 7DL England | |
AP01 | DIRECTOR APPOINTED MR BRADLEY ALLEN WINDBIGLER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
PSC05 | Change of details for Western Union Business Solutions (Uk) Limited as a person with significant control on 2018-05-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/18 FROM 12 Appold Street London EC2A 2AW | |
TM02 | Termination of appointment of Laura O'hare on 2018-06-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT WAYNE SMITH | |
AP01 | DIRECTOR APPOINTED MR. ANDREW SUMMERILL | |
AP01 | DIRECTOR APPOINTED MR. FEDDE TRISTAN VAN DER VIJVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL CRIVELLI | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP03 | Appointment of Ms Laura O'hare as company secretary on 2017-09-20 | |
TM02 | Termination of appointment of Louise Barrett on 2017-09-20 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 10000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AD02 | Register inspection address changed to 7 Albemarle Street London W1S 4HQ | |
AD03 | Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 10000000 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Damien Paul Mulholland on 2016-02-12 | |
AP03 | Appointment of Ms. Louise Barrett as company secretary on 2016-02-12 | |
AP03 | Appointment of Mr. Damien Paul Mulholland as company secretary on 2015-10-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 10000000 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. ANTHONY PAUL CRIVELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELSE HAMILTON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 65 KINGSWAY LONDON WC2B 6TD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED ELSE CHRISTINA HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN REES | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 10000000 | |
AR01 | 19/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN REES / 19/04/2014 | |
AP01 | DIRECTOR APPOINTED SCOTT WAYNE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY WINDBIGLER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH HEALD | |
AR01 | 19/04/13 FULL LIST | |
RES15 | CHANGE OF NAME 18/03/2013 | |
CERTNM | COMPANY NAME CHANGED TRAVELEX PAYMENTS LIMITED CERTIFICATE ISSUED ON 18/03/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR BRADLEY ALLEN WINDBIGLER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKKE | |
AP01 | DIRECTOR APPOINTED GARETH OWEN DAVEY HEALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOLLEY | |
AR01 | 19/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ALAN BAKKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SYLVAIN PIGNET | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH HEALD | |
AR01 | 19/04/11 FULL LIST | |
AR01 | 20/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SYLVAIN MARC PIGNET / 31/10/2009 | |
RES13 | REAPPOINT AUDITORS 04/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 19/04/10 FULL LIST | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOGER WOOLLEY / 16/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BIRCH | |
AP01 | DIRECTOR APPOINTED GARETH OWEN DAVEY HEALD | |
AP01 | DIRECTOR APPOINTED DAVID VALENTINE JAMES SEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILSON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 26/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 1000/10000000 25/ | |
123 | NC INC ALREADY ADJUSTED 25/07/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |